AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Douglas Crescent Swarland Morpeth Northumberland NE65 9JB England on 30th May 2021 to 166 East Street Winterborne Kingston Blandford Forum DT11 9BQ
filed on: 30th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Bennic Studios - Bennic Farm Dolmans Hill Lytchett Matravers Poole BH16 6HP England on 14th October 2020 to 7 Douglas Crescent Swarland Morpeth Northumberland NE65 9JB
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th March 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box 2nd Floor Clayton House Clayton Road Newcastle upon Tyne NE2 1TL on 4th November 2016 to Bennic Studios - Bennic Farm Dolmans Hill Lytchett Matravers Poole BH16 6HP
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Armstrong 2 Prestwick Business Park Ponteland Newcastle upon Tyne NE20 9SJ on 1st December 2014 to Po Box 2Nd Floor Clayton House Clayton Road Newcastle upon Tyne NE2 1TL
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th April 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from E2 Prestwick Park Ponteland Newcastle upon Tyne NE20 9TU on 20th September 2010
filed on: 20th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th March 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 11th, July 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On 2nd July 2009 Appointment terminated director
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, May 2009
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 21st April 2009 with complete member list
filed on: 21st, April 2009
| annual return
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 13th, May 2008
| resolution
|
Free Download
(12 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 25th, April 2008
| incorporation
|
Free Download
(10 pages)
|
288a |
On 18th April 2008 Director appointed
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/04/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 18th, April 2008
| address
|
Free Download
(1 page)
|
88(2) |
Alloted 1 shares from 15th April 2008 to 15th April 2008. Value of each share 1 gbp, total number of shares: 2.
filed on: 18th, April 2008
| capital
|
Free Download
(2 pages)
|
288a |
On 18th April 2008 Director appointed
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 18th, April 2008
| resolution
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 27/03/08
filed on: 18th, April 2008
| capital
|
Free Download
(1 page)
|
288b |
On 18th April 2008 Appointment terminated director
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 18th April 2008 Appointment terminated secretary
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed movenorth LIMITEDcertificate issued on 20/04/08
filed on: 17th, April 2008
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(13 pages)
|